Jael Properties Limited

DataGardener
live
Micro

Jael Properties Limited

08117008Private Limited With Share Capital

Cheyney Court, Bishops Frome, Worcester, WR65AS
Incorporated

25/06/2012

Company Age

13 years

Directors

2

Employees

2

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Jael Properties Limited (08117008) is a private limited with share capital incorporated on 25/06/2012 (13 years old) and registered in worcester, WR65AS. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 25/06/2012
WR65AS
2 employees

Financial Overview

Total Assets

£1.39M

Liabilities

£961.3K

Net Assets

£432.2K

Est. Turnover

£722.4K

AI Estimated
Unreported
Cash

£50.4K

Key Metrics

2

Employees

2

Directors

4

Shareholders

Board of Directors

2

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

57
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:29-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2020
Capital Allotment Shares
Category:Capital
Date:09-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2017
Resolution
Category:Resolution
Date:04-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-01-2013
Capital Allotment Shares
Category:Capital
Date:14-11-2012
Capital Allotment Shares
Category:Capital
Date:14-11-2012
Resolution
Category:Resolution
Date:14-11-2012
Legacy
Category:Mortgage
Date:20-10-2012
Legacy
Category:Mortgage
Date:22-09-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-08-2012
Incorporation Company
Category:Incorporation
Date:25-06-2012

Risk Assessment

very low risk

International Score

Accounts

Typeunaudited abridged
Due Date30/09/2026
Filing Date02/09/2025
Latest Accounts31/12/2024

Trading Addresses

Cheyney Court, Bishops Frome, Worcester, WR65ASRegistered

Contact

08002300213
helpdesk@1st-option.co.uk
Cheyney Court, Bishops Frome, Worcester, WR65AS